SMD (CONTRACTS) LIMITED
Status | ACTIVE |
Company No. | 05595613 |
Category | Private Limited Company |
Incorporated | 18 Oct 2005 |
Age | 18 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SMD (CONTRACTS) LIMITED is an active private limited company with number 05595613. It was incorporated 18 years, 7 months, 10 days ago, on 18 October 2005. The company address is Unit F2, Pittman Way Unit F2, Pittman Way, Preston, PR2 9ZD, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 17 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type full
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type full
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-03
Charge number: 055956130002
Documents
Accounts with accounts type small
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type small
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Laura Jane Wenk
Documents
Accounts with accounts type small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Truswell
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lawrenson
Documents
Accounts with accounts type small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Edward Pink
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Truswell
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lawrenson
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Woods
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Lauder
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Maureen Woods
Change date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Jane Wenk
Change date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Jason Kenworthy
Change date: 2011-03-11
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Hargreaves
Documents
Accounts with accounts type small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Robert Jason Kenworthy
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Craig Campbell Lauder
Documents
Accounts with accounts type small
Date: 21 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Campbell Lauder
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Laura Jane Wenk
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Maureen Woods
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Robert Jason Kenworthy
Documents
Miscellaneous
Date: 23 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / craig lauder / 16/01/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john houlton
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john houlton
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoff woodall
Documents
Accounts with accounts type small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/09/06
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
GLOBAL RE FINALITY SOLUTIONS LIMITED
20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP
Number: | 05524025 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HOUNDSDITCH,LONDON,EC3A 7BD
Number: | 07068230 |
Status: | ACTIVE |
Category: | Private Limited Company |
13/2 INDIA STREET,EDINBURGH,EH3 6HA
Number: | SC551355 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CARESWELL GARDENS,SHIFNAL,TF11 8SQ
Number: | 04059643 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY HEARING SERVICES LIMITED
246 SHAWFIELD ROAD,ASH,GU12 5DJ
Number: | 05767086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAR REFURB CENTRE WORCESTER LTD
17 THE BUTTS,WORCESTER,WR1 3PA
Number: | 07615219 |
Status: | ACTIVE |
Category: | Private Limited Company |